STANLEY UK LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
STANLEY UK LIMITED is a Private Limited Company from ROTHERHAM UNITED KINGDOM and has the status: Active.
STANLEY UK LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911263. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STANLEY UK LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911263. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STANLEY UK LIMITED - ROTHERHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN JOHN COSTELLO | British | Secretary | 2013-11-01 | CURRENT | |
MR MARK RICHARD SMILEY | Aug 1977 | British | Director | 2016-11-01 | CURRENT |
DAVID JOHN LANE | Jul 1964 | British | Director | 2000-08-01 UNTIL 2002-06-28 | RESIGNED |
STRATTON JAMES BROCK | Jan 1972 | British | Secretary | 2002-06-28 UNTIL 2007-07-18 | RESIGNED |
DEREK CROSSLEY | Jun 1948 | British | Secretary | 2000-02-03 UNTIL 2000-08-01 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2007-07-18 UNTIL 2013-10-31 | RESIGNED | |
DAVID JOHN LANE | Jul 1964 | British | Secretary | 2000-08-01 UNTIL 2002-06-28 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 2000-01-21 UNTIL 2000-02-03 | RESIGNED | ||
MR MARK JOHN HICKS | Sep 1963 | British | Director | 2004-10-27 UNTIL 2010-06-30 | RESIGNED |
MS SUSAN STUBBS | May 1966 | British | Director | 2012-06-01 UNTIL 2016-10-31 | RESIGNED |
MR AMIT KUMAR SOOD | Mar 1978 | British | Director | 2010-07-22 UNTIL 2022-11-01 | RESIGNED |
MELANIE JACQUELINE PARKIN | Sep 1967 | British | Director | 2007-07-13 UNTIL 2011-01-04 | RESIGNED |
MR ADRIAN DENNIS O'NION | Oct 1964 | British | Director | 2006-06-21 UNTIL 2008-07-31 | RESIGNED |
ROBERT JAMES NEALE | Jan 1978 | British | Director | 2007-10-08 UNTIL 2010-07-23 | RESIGNED |
ROBERT IAN MINCHELL | Jun 1957 | British | Director | 2000-02-03 UNTIL 2001-10-05 | RESIGNED |
CLIVE EDWARD MEARS | Jan 1954 | British | Director | 2000-02-03 UNTIL 2003-03-06 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 2000-02-03 UNTIL 2000-02-03 | RESIGNED | ||
DEREK CROSSLEY | Jun 1948 | British | Director | 2000-02-03 UNTIL 2000-08-01 | RESIGNED |
PETER WILLIAM HALLITT | Jul 1962 | British | Director | 2003-03-06 UNTIL 2004-10-27 | RESIGNED |
PETER JULIAN D'ASSIS-FONSECA | Oct 1962 | British | Director | 2006-01-31 UNTIL 2007-07-13 | RESIGNED |
MR ROBERT COXON | Jul 1969 | British | Director | 2004-10-27 UNTIL 2005-06-10 | RESIGNED |
MR JOHN MITCHELL COWLEY | May 1973 | British | Director | 2010-07-22 UNTIL 2014-12-19 | RESIGNED |
MR MATTHEW JAMES COGZELL | Jun 1975 | British | Director | 2011-09-01 UNTIL 2012-06-01 | RESIGNED |
STRATTON JAMES BROCK | Jan 1972 | British | Director | 2003-03-06 UNTIL 2007-12-17 | RESIGNED |
BRUCE HARRY BEATT | Jul 1952 | American | Director | 2001-11-05 UNTIL 2014-11-13 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-01-21 UNTIL 2000-02-03 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 2000-02-03 UNTIL 2000-02-03 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 2000-02-03 UNTIL 2000-02-03 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 2000-02-03 UNTIL 2000-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stanley U.K. Holding Ltd. | 2016-04-06 | Rotherham South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |